OPTIMUM PROCESS SOLUTIONS LIMITED

Company Documents

DateDescription
12/01/1012 January 2010 STRUCK OFF AND DISSOLVED

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

04/11/084 November 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

06/11/076 November 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: G OFFICE CHANGED 17/01/07 39 IVY CROFT ROAD WARTON TAMWORTH STAFFORDSHIRE B79 0JJ

View Document

30/10/0630 October 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: G OFFICE CHANGED 05/04/06 UNIT 19 TOLSONS MILL INDUSTRIAL ESTATE FAZELEY TAMWORTH STAFFORDSHIRE B78 3QB

View Document

18/10/0518 October 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003

View Document

09/07/039 July 2003 COMPANY NAME CHANGED WINNING SOLUTIONS (UK) LIMITED CERTIFICATE ISSUED ON 09/07/03

View Document

03/05/033 May 2003 NEW SECRETARY APPOINTED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: G OFFICE CHANGED 07/03/03 903C SMETHWICK ENTERPRISE CENTRE ROLFE STREET BIRMINGHAM B66 2AR

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 COMPANY NAME CHANGED WINNER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/08/02

View Document

01/08/021 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/021 August 2002 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company